IMPACT ADVERTISING & DESIGN LIMITED
Company number 02190028
- Company Overview for IMPACT ADVERTISING & DESIGN LIMITED (02190028)
- Filing history for IMPACT ADVERTISING & DESIGN LIMITED (02190028)
- People for IMPACT ADVERTISING & DESIGN LIMITED (02190028)
- More for IMPACT ADVERTISING & DESIGN LIMITED (02190028)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Oct 2014 | AD01 | Registered office address changed from Eden Cottage Bull Hill Chadlington Chipping Norton Oxfordshire OX7 3ND England to Eden Cottage Bull Hill Chadlington Chipping Norton Oxfordshire OX7 3ND on 24 October 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from Bury Knowle Coach House North Place Headington Oxford OX3 9HY United Kingdom to Eden Cottage Bull Hill Chadlington Chipping Norton Oxfordshire OX7 3ND on 24 October 2014 | |
15 Jul 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
08 Oct 2013 | TM01 | Termination of appointment of Richard Evans as a director | |
08 Oct 2013 | TM02 | Termination of appointment of Richard Evans as a secretary | |
08 Oct 2013 | AP03 | Appointment of Mrs Juliet Ann Foster as a secretary | |
31 Jul 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
11 Apr 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
17 Apr 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
18 May 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for Richard Michael Evans on 31 July 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Roger Paul Foster on 31 July 2010 | |
26 May 2010 | TM01 | Termination of appointment of David Jewell as a director | |
07 May 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
13 Oct 2009 | AD01 | Registered office address changed from 253 London Road Headington Oxford OX3 9EH on 13 October 2009 | |
24 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
08 Apr 2009 | AA | Accounts for a small company made up to 31 October 2008 | |
18 Aug 2008 | 363a | Return made up to 31/07/08; full list of members | |
17 Mar 2008 | AA | Accounts for a small company made up to 31 October 2007 | |
24 Oct 2007 | 363s | Return made up to 31/07/07; no change of members | |
06 Aug 2007 | AA | Accounts for a small company made up to 31 October 2006 | |
16 Aug 2006 | 363a | Return made up to 31/07/06; full list of members |